Background WavePink WaveYellow Wave

BMN DUCIE STREET LIMITED (10827571)

BMN DUCIE STREET LIMITED (10827571) is an active UK company. incorporated on 20 June 2017. with registered office in Salford. The company operates in the Construction sector, engaged in development of building projects. BMN DUCIE STREET LIMITED has been registered for 8 years. Current directors include BELL, Paul.

Company Number
10827571
Status
active
Type
ltd
Incorporated
20 June 2017
Age
8 years
Address
13 The Edge Clowes Street, Salford, M3 5NB
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BELL, Paul
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BMN DUCIE STREET LIMITED

BMN DUCIE STREET LIMITED is an active company incorporated on 20 June 2017 with the registered office located in Salford. The company operates in the Construction sector, specifically engaged in development of building projects. BMN DUCIE STREET LIMITED was registered 8 years ago.(SIC: 41100)

Status

active

Active since 8 years ago

Company No

10827571

LTD Company

Age

8 Years

Incorporated 20 June 2017

Size

N/A

Accounts

ARD: 30/6

Overdue

1 day overdue

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 8 January 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Dormant

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 19 June 2025 (10 months ago)
Submitted on 8 July 2025 (9 months ago)

Next Due

Due by 3 July 2026
For period ending 19 June 2026
Contact
Address

13 The Edge Clowes Street Salford, M3 5NB,

Previous Addresses

3rd Floor 12 Temple Street Liverpool L2 5RH United Kingdom
From: 20 June 2017To: 20 October 2017
Timeline

3 key events • 2017 - 2020

Funding Officers Ownership
Company Founded
Jun 17
Director Left
Nov 20
Director Joined
Nov 20
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

BELL, Paul

Active
Clowes Street, SalfordM3 5NB
Born December 1965
Director
Appointed 20 Nov 2020

SCAMBLER, Nicola Jane

Resigned
12 Temple Street, LiverpoolL2 5RH
Born January 1983
Director
Appointed 20 Jun 2017
Resigned 20 Nov 2020

Persons with significant control

2

Mrs Nicola Jane Scambler

Active
12 Temple Street, LiverpoolL2 5RH
Born January 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Jun 2017

Ms Melissa Louise Bell

Active
12 Temple Street, LiverpoolL2 5RH
Born January 1997

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Jun 2017
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Dissolution Voluntary Strike Off Suspended
11 February 2025
SOAS(A)SOAS(A)
Gazette Notice Voluntary
21 January 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
8 January 2025
DS01DS01
Accounts With Accounts Type Dormant
8 January 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 January 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 January 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 September 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
6 September 2024
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
12 December 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
21 November 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
16 September 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
14 September 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
14 September 2023
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
11 October 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
6 September 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 April 2021
AAAnnual Accounts
Change Person Director Company With Change Date
20 November 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
20 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
20 November 2020
AP01Appointment of Director
Confirmation Statement With No Updates
3 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 October 2017
AD01Change of Registered Office Address
Incorporation Company
20 June 2017
NEWINCIncorporation